Unity 12 Cic SOUTHAMPTON


Unity 12 Cic started in year 2004 as Community Interest Company with registration number 05194437. The Unity 12 Cic company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Southampton at 9-19 Rose Road. Postal code: SO14 6TE. Since Thursday 31st August 2006 Unity 12 Cic is no longer carrying the name Unity 12.

Currently there are 7 directors in the the company, namely Abdiwali E., David L. and Emma H. and others. In addition one secretary - Lesley L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian L. who worked with the the company until 11 November 2014.

Unity 12 Cic Address / Contact

Office Address 9-19 Rose Road
Town Southampton
Post code SO14 6TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05194437
Date of Incorporation Mon, 2nd Aug 2004
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Abdiwali E.

Position: Director

Appointed: 10 January 2023

David L.

Position: Director

Appointed: 10 January 2023

Emma H.

Position: Director

Appointed: 08 November 2022

Caroline C.

Position: Director

Appointed: 10 November 2020

Rebecca C.

Position: Director

Appointed: 12 April 2019

Chris A.

Position: Director

Appointed: 22 October 2016

Phil C.

Position: Director

Appointed: 22 October 2016

Lesley L.

Position: Secretary

Appointed: 11 November 2014

Eleanor H.

Position: Director

Appointed: 16 October 2021

Resigned: 15 July 2022

Dominic M.

Position: Director

Appointed: 10 March 2020

Resigned: 25 May 2023

Geoffrey W.

Position: Director

Appointed: 21 October 2017

Resigned: 12 January 2021

Jackie V.

Position: Director

Appointed: 22 October 2016

Resigned: 29 November 2019

Steve B.

Position: Director

Appointed: 22 October 2016

Resigned: 14 August 2018

Byron O.

Position: Director

Appointed: 22 October 2016

Resigned: 07 August 2022

Kathy M.

Position: Director

Appointed: 22 October 2016

Resigned: 09 October 2018

Ebe H.

Position: Director

Appointed: 22 October 2016

Resigned: 09 October 2018

Mark L.

Position: Director

Appointed: 22 October 2016

Resigned: 21 October 2017

Jacqueline S.

Position: Director

Appointed: 17 July 2012

Resigned: 31 December 2014

Cheryl R.

Position: Director

Appointed: 10 January 2012

Resigned: 18 June 2012

Gail L.

Position: Director

Appointed: 11 January 2008

Resigned: 31 December 2014

Jeremy L.

Position: Director

Appointed: 10 January 2008

Resigned: 01 October 2009

Jacqueline S.

Position: Director

Appointed: 19 July 2007

Resigned: 10 January 2012

Amanda H.

Position: Director

Appointed: 16 May 2007

Resigned: 17 October 2008

Peter C.

Position: Director

Appointed: 03 May 2007

Resigned: 01 October 2009

Katherine M.

Position: Director

Appointed: 20 April 2006

Resigned: 01 October 2009

Ashok B.

Position: Nominee Secretary

Appointed: 02 August 2004

Resigned: 02 August 2004

Paul K.

Position: Director

Appointed: 02 August 2004

Resigned: 12 January 2006

Stephen P.

Position: Director

Appointed: 02 August 2004

Resigned: 29 February 2020

Ian L.

Position: Secretary

Appointed: 02 August 2004

Resigned: 11 November 2014

Ian L.

Position: Director

Appointed: 02 August 2004

Resigned: 22 October 2016

Brenda D.

Position: Director

Appointed: 02 August 2004

Resigned: 25 May 2007

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 02 August 2004

Resigned: 02 August 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Byron O. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Stephen P. This PSC and has 25-50% voting rights. The third one is Ian L., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Byron O.

Notified on 1 August 2021
Ceased on 7 August 2022
Nature of control: significiant influence or control

Stephen P.

Notified on 6 April 2016
Ceased on 1 August 2021
Nature of control: 25-50% voting rights

Ian L.

Notified on 6 April 2016
Ceased on 11 November 2018
Nature of control: 25-50% voting rights

Company previous names

Unity 12 August 31, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 66439 00223 69319 614
Current Assets58 11772 14464 321125 314
Debtors38 45333 14240 628105 700
Net Assets Liabilities677 912674 049672 393673 834
Other Debtors 3 57214 0144 055
Property Plant Equipment1 004 4371 003 3941 006 9781 006 148
Other
Accrued Liabilities Deferred Income1 0941 0921 0892 433
Accumulated Depreciation Impairment Property Plant Equipment57 16783 210110 514137 542
Administrative Expenses 147 151153 663 
Average Number Employees During Period2222
Bank Borrowings Overdrafts71 995180 395211 795221 795
Cost Sales 58 98674 543 
Creditors97 007201 866259 296366 250
Fixed Assets1 004 4371 003 3941 006 9781 006 148
Gross Profit Loss 130 433120 917 
Increase From Depreciation Charge For Year Property Plant Equipment 26 04327 30427 028
Interest Payable Similar Charges Finance Costs 7 3955 608 
Net Current Assets Liabilities-38 890-129 722-194 975-240 936
Operating Profit Loss -16 718-24 212 
Other Interest Receivable Similar Income Finance Income 25 00025 000 
Other Operating Income  8 534 
Prepayments Accrued Income1 5841 36320612 536
Profit Loss On Ordinary Activities After Tax -3 863-1 656 
Profit Loss On Ordinary Activities Before Tax 887-4 820 
Property Plant Equipment Gross Cost1 061 6041 086 6041 117 4921 143 690
Provisions For Liabilities Balance Sheet Subtotal92 00197 59995 64091 378
Taxation Social Security Payable11 485   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 4 7503 164 
Total Additions Including From Business Combinations Property Plant Equipment  5 8881 198
Total Assets Less Current Liabilities965 547873 672812 003765 212
Total Increase Decrease From Revaluations Property Plant Equipment 25 00025 00025 000
Trade Creditors Trade Payables12 43320 37946 412142 022
Trade Debtors Trade Receivables36 86928 20726 40889 109
Turnover Revenue 189 419195 460 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (13 pages)

Company search